Search icon

VENETIAN PARK RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN PARK RECREATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: 734843
FEI/EIN Number 591769383

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Address: 801 NE 25TH AVENUE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTRA TONY Secretary c/o PMI Top Florida Properties, Miami, FL, 33179
Kostinsky Alex Vice President c/o PMI Top Florida Properties, Miami, FL, 33179
WEINSTEIN MARK Director c/o PMI Top Florida Properties, Miami, FL, 33179
ROBERTS JEFFREY S President c/o PMI Top Florida Properties, Miami, FL, 33179
MIULESCU DANIEL Treasurer c/o PMI Top Florida Properties, Miami, FL, 33179
c/o PMI Top Florida Properties Agent c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-06-16 c/o PMI Top Florida Properties -
CHANGE OF MAILING ADDRESS 2023-06-16 801 NE 25TH AVENUE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 801 NE 25TH AVENUE, HALLANDALE, FL 33009 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1999-05-21 VENETIAN PARK RECREATION ASSOCIATION, INC. -
AMENDMENT 1995-05-01 - -
AMENDMENT 1985-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State